Search icon

TJB PRODUCTIONS, INC.

Company Details

Name: TJB PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1981 (44 years ago)
Date of dissolution: 20 Jul 2006
Entity Number: 717506
ZIP code: 10023
County: New York
Place of Formation: New Jersey
Address: 185 WEST END AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
THOMAS J BETHFELD Chief Executive Officer 185 WEST END AVE, 210, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
TOM BERNFELD DOS Process Agent 185 WEST END AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1999-09-20 2005-11-03 Address 185 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-08-31 1999-09-20 Address 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1993-08-31 1999-09-20 Address 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
1993-03-31 1993-08-31 Address 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
1993-03-31 1993-08-31 Address 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1993-03-31 1999-09-20 Address 415-60TH STREET, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)
1981-08-19 1993-03-31 Address 415-60TH ST., WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060720000805 2006-07-20 CERTIFICATE OF MERGER 2006-07-20
051103002988 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030812002026 2003-08-12 BIENNIAL STATEMENT 2003-08-01
990920002720 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970827002124 1997-08-27 BIENNIAL STATEMENT 1997-08-01
930831002503 1993-08-31 BIENNIAL STATEMENT 1993-08-01
930331002749 1993-03-31 BIENNIAL STATEMENT 1992-08-01
A790815-5 1981-08-19 APPLICATION OF AUTHORITY 1981-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State